I2 Analytical Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Jones, Leslie Anthony, Moss, Karl Alan, Theis, Derinda Joy for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Leslie Anthony | 08 May 2003 | - | 1 |
MOSS, Karl Alan | 10 July 2017 | - | 1 |
THEIS, Derinda Joy | 20 June 2013 | 25 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
CH01 - Change of particulars for director | 01 May 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 01 May 2019 | |
MR01 - N/A | 14 November 2018 | |
MR01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
MR04 - N/A | 17 September 2018 | |
MR04 - N/A | 17 September 2018 | |
MR01 - N/A | 31 August 2018 | |
MR01 - N/A | 31 July 2018 | |
CS01 - N/A | 16 May 2018 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
AA - Annual Accounts | 27 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
SH06 - Notice of cancellation of shares | 20 June 2017 | |
SH03 - Return of purchase of own shares | 20 June 2017 | |
CS01 - N/A | 26 May 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
AA - Annual Accounts | 01 August 2016 | |
SH06 - Notice of cancellation of shares | 23 May 2016 | |
SH03 - Return of purchase of own shares | 23 May 2016 | |
AR01 - Annual Return | 13 May 2016 | |
SH06 - Notice of cancellation of shares | 28 September 2015 | |
SH03 - Return of purchase of own shares | 28 September 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 18 May 2015 | |
SH06 - Notice of cancellation of shares | 06 January 2015 | |
SH03 - Return of purchase of own shares | 06 January 2015 | |
SH03 - Return of purchase of own shares | 25 September 2014 | |
SH06 - Notice of cancellation of shares | 24 September 2014 | |
SH06 - Notice of cancellation of shares | 24 September 2014 | |
SH06 - Notice of cancellation of shares | 24 September 2014 | |
SH03 - Return of purchase of own shares | 24 September 2014 | |
SH03 - Return of purchase of own shares | 24 September 2014 | |
SH03 - Return of purchase of own shares | 24 September 2014 | |
SH06 - Notice of cancellation of shares | 18 September 2014 | |
AA - Annual Accounts | 29 August 2014 | |
SH03 - Return of purchase of own shares | 11 June 2014 | |
SH06 - Notice of cancellation of shares | 03 June 2014 | |
AR01 - Annual Return | 12 May 2014 | |
SH03 - Return of purchase of own shares | 12 February 2014 | |
SH06 - Notice of cancellation of shares | 05 February 2014 | |
SH03 - Return of purchase of own shares | 16 December 2013 | |
SH06 - Notice of cancellation of shares | 04 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AD01 - Change of registered office address | 11 September 2013 | |
SH03 - Return of purchase of own shares | 29 August 2013 | |
MR04 - N/A | 20 August 2013 | |
SH06 - Notice of cancellation of shares | 02 August 2013 | |
AP01 - Appointment of director | 08 July 2013 | |
SH03 - Return of purchase of own shares | 29 May 2013 | |
AR01 - Annual Return | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
SH06 - Notice of cancellation of shares | 03 May 2013 | |
SH03 - Return of purchase of own shares | 16 April 2013 | |
SH06 - Notice of cancellation of shares | 08 April 2013 | |
RESOLUTIONS - N/A | 06 November 2012 | |
SH06 - Notice of cancellation of shares | 30 October 2012 | |
SH03 - Return of purchase of own shares | 30 October 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 24 May 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 08 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
363a - Annual Return | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 04 June 2007 | |
363s - Annual Return | 18 May 2007 | |
225 - Change of Accounting Reference Date | 11 December 2006 | |
AA - Annual Accounts | 22 August 2006 | |
363s - Annual Return | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 20 May 2005 | |
363s - Annual Return | 21 May 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2004 | |
AA - Annual Accounts | 29 March 2004 | |
225 - Change of Accounting Reference Date | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
395 - Particulars of a mortgage or charge | 05 July 2003 | |
287 - Change in situation or address of Registered Office | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
NEWINC - New incorporation documents | 01 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2018 | Outstanding |
N/A |
A registered charge | 05 October 2018 | Outstanding |
N/A |
A registered charge | 31 August 2018 | Outstanding |
N/A |
A registered charge | 31 July 2018 | Outstanding |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 02 March 2006 | Fully Satisfied |
N/A |
Lease | 22 March 2004 | Fully Satisfied |
N/A |
Debenture | 22 March 2004 | Fully Satisfied |
N/A |
Lease | 16 June 2003 | Fully Satisfied |
N/A |